LASALLE ENGINEERING (HOLDINGS) LIMITED

LASALLE ENGINEERING (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLASALLE ENGINEERING (HOLDINGS) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC130627
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LASALLE ENGINEERING (HOLDINGS) LIMITED?

    • Manufacture of pumps (28131) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LASALLE ENGINEERING (HOLDINGS) LIMITED located?

    Registered Office Address
    Peregrine House Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LASALLE ENGINEERING (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LASALLE ENGINEERING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    106 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved draft terms of cross border merger 10/12/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 12, 2018

    • Capital: GBP 459,771
    3 pagesSH01

    Miscellaneous

    CB01 – cross border merger notice
    141 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 27, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 27, 2017 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 459,770
    SH01

    Appointment of Mr David Marsh as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Pauline Droy Moore as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Director's details changed for Mr Simon Smoker on Dec 30, 2015

    2 pagesCH01

    Amended accounts for a dormant company made up to Dec 31, 2014

    6 pagesAAMD

    Director's details changed for Mr Simon Smoker on Oct 23, 2015

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Director's details changed for Pauline Droy Moore on Oct 23, 2015

    2 pagesCH01

    Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015

    1 pagesAD01

    Who are the officers of LASALLE ENGINEERING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, David
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishChartered Accountant171331520001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    EnglandBritishAccountant134158640002
    CANAVAN, Damien Charles
    70 Knock Eden Park
    BT6 0JG Belfast
    Secretary
    70 Knock Eden Park
    BT6 0JG Belfast
    Irish51383240001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    British138236320002
    LOWDEN, Andrew William
    1 Huxterstone Court
    Kingswells
    AB1 8UP Aberdeen
    Aberdeenshire
    Secretary
    1 Huxterstone Court
    Kingswells
    AB1 8UP Aberdeen
    Aberdeenshire
    British75935550001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Secretary
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    British32255250004
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001
    CANAVAN, Damien Charles
    70 Knock Eden Park
    BT6 0JG Belfast
    Director
    70 Knock Eden Park
    BT6 0JG Belfast
    Northern IrelandIrishAccountant51383240001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishCompany Secretary138236320003
    GALBREATH, Ian Robert
    24 Binghill Crescent
    Milltimber
    AB1 0HP Aberdeen
    Aberdeenshire
    Director
    24 Binghill Crescent
    Milltimber
    AB1 0HP Aberdeen
    Aberdeenshire
    BritishManaging Director644030001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    BritishAccountant7619430001
    MACCALLUM, Alasdair Norman
    Inverossie
    Rossie Braes
    DD10 9TJ Montrose
    Angus
    Director
    Inverossie
    Rossie Braes
    DD10 9TJ Montrose
    Angus
    ScotlandBritishCompany Director465170001
    MACKENZIE, Hamish Robert Muir
    Royal Bank Development Capital
    Waterhouse Square
    EC1N 2TH 138-142 Holborn
    London
    Director
    Royal Bank Development Capital
    Waterhouse Square
    EC1N 2TH 138-142 Holborn
    London
    BritishInvestment Banker18959690003
    MARTIN, Rebecca Helen
    Mount Ash Road
    SE26 6LY London
    28
    Director
    Mount Ash Road
    SE26 6LY London
    28
    United KingdomNew ZealanderAccountant134158470001
    MASTERSON, Leigh Henry
    3754 Nottingham
    77005 Houston
    Texas
    U.S.A
    Director
    3754 Nottingham
    77005 Houston
    Texas
    U.S.A
    AmericanCompany Director2395320002
    MCGOWAN, Robert
    10 Gullymoss View
    AB32 6PF Westhill
    Aberdeenshire
    Director
    10 Gullymoss View
    AB32 6PF Westhill
    Aberdeenshire
    BritishChartered Accountant64498380001
    MORRISON, Douglas Walker
    97 Clifton Road
    AB2 3RL Aberdeen
    Grampian
    Director
    97 Clifton Road
    AB2 3RL Aberdeen
    Grampian
    BritishTechnical Director131520001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Director
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    EnglandBritishChartered Accountant32255250004
    REID, James Joseph
    3510 El James
    77388 Houston
    Texas
    Usa
    Director
    3510 El James
    77388 Houston
    Texas
    Usa
    BritishBusiness Development Director1103960002
    ROBERTS, Maurice Anthony
    2626 Salado Drive
    Woodbend, Silverlake
    77584 Brazoria County
    Texas
    Director
    2626 Salado Drive
    Woodbend, Silverlake
    77584 Brazoria County
    Texas
    BritishFinance Director4172750003
    SMITH, Stephen D
    3200 Price Road 32
    74006 Bartlesville
    Oklahoma
    Usa
    Director
    3200 Price Road 32
    74006 Bartlesville
    Oklahoma
    Usa
    AmericanPresident/Reda49641710001
    SMYTH, George Anthony
    8 Orchard Crescent
    BT30 6NY Downpatrick
    County Down
    Director
    8 Orchard Crescent
    BT30 6NY Downpatrick
    County Down
    BritishAccountant51383250003
    YATES, Herbert Spencer
    5319 Weyhill Court
    77441 Fulshear
    Texas
    Usa
    Director
    5319 Weyhill Court
    77441 Fulshear
    Texas
    Usa
    UsExecutive49641660003
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Who are the persons with significant control of LASALLE ENGINEERING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1686572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LASALLE ENGINEERING (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 18, 1991
    Delivered On May 01, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.475 acres at harlaw road harlaw industrial estate inverurie aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 1991Registration of a charge
    • Oct 01, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 09, 1991
    Delivered On Apr 25, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 1991Registration of a charge
    • Jul 04, 2009Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0